AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 1st April 2020 - new secretary appointed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Sunday 31st March 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Moboy Road Pomeroy Dungannon BT70 2SG Northern Ireland to 44 Moboy Road Pomeroy Dungannon BT70 2SG on Tuesday 5th November 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th January 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th January 2019.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th January 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Union Street Cookstown BT80 8NN Northern Ireland to 48 Moboy Road Pomeroy Dungannon BT70 2SG on Tuesday 28th May 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ to 8 Union Street Cookstown BT80 8NN on Wednesday 30th January 2019
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 30th January 2019
filed on: 30th, January 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mjm Building Carnbane Business Park Newry County Down BT35 6QH Northern Ireland to 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ on Tuesday 24th May 2016
filed on: 24th, May 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2016
| incorporation
|
Free Download
(7 pages)
|